Search icon

HEALTH CENTER PHARMACY INC.

Company Details

Name: HEALTH CENTER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292180
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 6200 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

Contact Details

Phone +1 718-945-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH CENTER PHARMACY INC. DOS Process Agent 6200 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

Chief Executive Officer

Name Role Address
NIRAV SONI Chief Executive Officer 6200 BEACH CHANNEL DR, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
2023-11-17 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-03 2010-08-25 Address 6200 BEACH CHANNEL DR, ARVERNE, NY, 11692, 1409, USA (Type of address: Chief Executive Officer)
2006-10-03 2020-08-10 Address 6200 BEACH CHANNEL DR, ARVERNE, NY, 11692, 1409, USA (Type of address: Service of Process)
2001-05-23 2006-10-03 Address 67-10 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, USA (Type of address: Principal Executive Office)
2001-05-23 2006-10-03 Address 67-10 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2001-05-23 2006-10-03 Address 67-10 ROCKAWAY BEACH BLVD, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
1998-08-26 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-26 2001-05-23 Address 1901 MOTT AVE., FAR ROCKAWAY, NY, 11691, 4104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060687 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802006177 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007365 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120813006541 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100825002701 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080818003156 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061003002067 2006-10-03 BIENNIAL STATEMENT 2006-08-01
020916002198 2002-09-16 BIENNIAL STATEMENT 2002-08-01
010523002074 2001-05-23 BIENNIAL STATEMENT 2000-08-01
980826000326 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5488367700 2020-05-01 0202 PPP 6200 BEACH CHANNEL DR, ARVERNE, NY, 11692-1409
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65460
Loan Approval Amount (current) 65460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ARVERNE, QUEENS, NY, 11692-1409
Project Congressional District NY-05
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66292.15
Forgiveness Paid Date 2021-08-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State